Company NameIl Mantovano Limited
DirectorRemo Roversi
Company StatusActive
Company Number06931808
CategoryPrivate Limited Company
Incorporation Date11 June 2009(14 years, 10 months ago)

Business Activity

Section IAccommodation and food service activities
SIC 5530Restaurants
SIC 56101Licenced restaurants

Director

Director NameMr Remo Roversi
Date of BirthOctober 1959 (Born 64 years ago)
NationalityItalian
StatusCurrent
Appointed11 June 2009(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Chelsfield Way
Leeds
West Yorkshire
LS1 2NE

Location

Registered Address3 Park Square East
Leeds
LS1 2NE
RegionYorkshire and The Humber
ConstituencyLeeds Central
CountyWest Yorkshire
WardCity and Hunslet
Built Up AreaWest Yorkshire
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Remo Roversi
100.00%
Ordinary

Financials

Year2014
Net Worth£59,168
Cash£74,396
Current Liabilities£55,154

Accounts

Latest Accounts30 June 2022 (1 year, 10 months ago)
Next Accounts Due30 June 2024 (2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 3 weeks from now)

Filing History

30 June 2023Total exemption full accounts made up to 30 June 2022 (9 pages)
16 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
29 June 2022Total exemption full accounts made up to 30 June 2021 (9 pages)
8 June 2022Registered office address changed from Sochall Smith Limited 3 Park Square Leeds West Yorkshire LS1 2NE to 3 Park Square East Leeds LS1 2NE on 8 June 2022 (1 page)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
24 June 2021Total exemption full accounts made up to 30 June 2020 (9 pages)
15 June 2021Confirmation statement made on 8 June 2021 with no updates (3 pages)
30 June 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
16 June 2020Confirmation statement made on 8 June 2020 with updates (4 pages)
29 July 2019Confirmation statement made on 8 June 2019 with no updates (3 pages)
29 March 2019Total exemption full accounts made up to 30 June 2018 (9 pages)
22 March 2019Notification of Il Magnifico Limited as a person with significant control on 15 June 2018 (2 pages)
22 March 2019Cessation of Remo Roversi as a person with significant control on 5 June 2018 (1 page)
11 June 2018Confirmation statement made on 8 June 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (9 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
8 June 2017Confirmation statement made on 8 June 2017 with updates (5 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
31 March 2017Total exemption small company accounts made up to 30 June 2016 (8 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
15 June 2016Annual return made up to 11 June 2016 with a full list of shareholders
Statement of capital on 2016-06-15
  • GBP 100
(3 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
23 March 2016Total exemption small company accounts made up to 30 June 2015 (6 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
12 June 2015Annual return made up to 11 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 100
(3 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
26 March 2015Total exemption small company accounts made up to 30 June 2014 (7 pages)
2 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
2 July 2014Annual return made up to 11 June 2014 with a full list of shareholders
Statement of capital on 2014-07-02
  • GBP 100
(3 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
25 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
12 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
12 July 2013Annual return made up to 11 June 2013 with a full list of shareholders (3 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
27 February 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
11 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
11 July 2012Annual return made up to 11 June 2012 with a full list of shareholders (3 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
12 December 2011Total exemption small company accounts made up to 30 June 2011 (6 pages)
26 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
26 July 2011Annual return made up to 11 June 2011 with a full list of shareholders (3 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
31 January 2011Total exemption small company accounts made up to 30 June 2010 (6 pages)
30 June 2010Director's details changed for Mr Remo Roversi on 11 June 2010 (2 pages)
30 June 2010Director's details changed for Mr Remo Roversi on 11 June 2010 (2 pages)
30 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 11 June 2010 with a full list of shareholders (4 pages)
11 June 2009Incorporation (16 pages)
11 June 2009Incorporation (16 pages)